Search icon

PRIMEXCHANGE LLC - Florida Company Profile

Branch

Company Details

Entity Name: PRIMEXCHANGE LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Nov 2016 (8 years ago)
Branch of: PRIMEXCHANGE LLC, NEW YORK (Company Number 4873306)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: M16000009105
FEI/EIN Number 81-0979587

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 65 W. 37TH STREET, NEW YORK, NY, 10018, US
Mail Address: 65 W. 37TH STREET, NEW YORK, NY, 10018, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
GAMMAL ALBERT Authorized Member 31 W. 34TH STREET, 6TH FLOOR, NEW YORK, NY, 10001
SHEHEBAR EZRA Authorized Member 31 W. 34TH STREET, 6TH FLOOR, NEW YORK, NY, 10001
HUBCO REGISTERED AGENT SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-21 65 W. 37TH STREET, SUITE 404, NEW YORK, NY 10018 -
CHANGE OF MAILING ADDRESS 2020-04-21 65 W. 37TH STREET, SUITE 404, NEW YORK, NY 10018 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000403604 TERMINATED 1000000897525 COLUMBIA 2021-08-05 2041-08-11 $ 26,001.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
Reg. Agent Resignation 2020-10-05
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-04-19
Foreign Limited 2016-11-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State